Company NameIntrafin Limited
Company StatusDissolved
Company Number01691096
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Philip Charles Retz
NationalityBritish
StatusClosed
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Grand Pre
Route De St Andre
St Andrews
Guernsey
GY6 8UL
Director NamePirjo Helena Saurin
Date of BirthApril 1954 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed31 December 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence AddressLe George V
14 Avenue De Grande Bretagne
Monaco
Mc 98000
Director NameLindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 29 January 2002)
RoleSolicitor
Country of ResidenceMonaco
Correspondence Address24 Bd Princesse Charlotte
Monaco
98000
Director NamePeter Robert Foote
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 1995)
RoleAccountant
Correspondence AddressLes Etoiles, Les Beaucamps
Castel
Guernsey
GY5 7DS
Director NameBernard Clifford Inder
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1993)
RoleAccountant
Correspondence AddressTerra-Nova
Les Varendes
Castel
Guernsey
Channel Islands
Director NameBetty Terry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleFinancial Consultant
Correspondence AddressLe Pre De L'Eglise
Sark
Channel
Director NameMr James Michael Smith Terry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleFinancial Consultant
Correspondence AddressLe Pre De L'Eglise
Sark
Channel Islands
Director NameGeoffrey Christopher Warren
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 1995)
RoleAccountant
Correspondence AddressLa Madonette
Les Sages Torteval
Guernsey
GY8 0LB

Location

Registered Address7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,618
Cash£2,578
Current Liabilities£2,416

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
24 August 2001Application for striking-off (1 page)
13 August 2001Registered office changed on 13/08/01 from: 8 wyndham place london W1H 1PP (1 page)
4 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
20 November 2000Return made up to 27/09/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
16 September 1999Return made up to 27/09/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
22 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
27 October 1997Return made up to 27/09/97; full list of members (13 pages)
11 June 1997Full accounts made up to 30 June 1996 (8 pages)
13 October 1996Return made up to 27/09/96; no change of members (11 pages)
2 July 1996Full accounts made up to 30 June 1995 (8 pages)
21 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
13 October 1995Return made up to 27/09/95; no change of members (30 pages)